About

Registered Number: 06832520
Date of Incorporation: 27/02/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Bartletts Hi-fi Ltd was setup in 2009, it has a status of "Liquidation". The current directors of the organisation are Ames, Elaine Christine, Bartlett, Wendy Elizabeth, Low, James Bernard. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Elaine Christine 17 September 2014 18 January 2017 1
BARTLETT, Wendy Elizabeth 01 July 2010 17 September 2014 1
LOW, James Bernard 24 August 2015 24 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 31 August 2018
LIQ02 - N/A 31 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 19 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 March 2017
SH01 - Return of Allotment of shares 29 March 2017
MR01 - N/A 18 March 2017
TM01 - Termination of appointment of director 19 January 2017
MR01 - N/A 09 June 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 29 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 19 March 2015
MR01 - N/A 03 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AD01 - Change of registered office address 01 October 2014
MR01 - N/A 16 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 24 January 2012
SH01 - Return of Allotment of shares 13 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 02 March 2010
RESOLUTIONS - N/A 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2009
287 - Change in situation or address of Registered Office 16 July 2009
225 - Change of Accounting Reference Date 16 July 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 02 October 2014 Fully Satisfied

N/A

A registered charge 16 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.